CHILTERN LIGHTING AND DESIGN LTD

05458711
18 CHILTERN WAY TRING HERTFORDSHIRE HP23 5JY

Documents

Documents
Date Category Description Pages
29 Oct 2019 gazette Gazette Dissolved Voluntary 1 Buy now
13 Aug 2019 gazette Gazette Notice Voluntary 1 Buy now
31 Jul 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
20 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2018 accounts Annual Accounts 7 Buy now
02 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jan 2018 accounts Annual Accounts 7 Buy now
25 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Dec 2016 accounts Annual Accounts 4 Buy now
30 Jun 2016 annual-return Annual Return 6 Buy now
26 Dec 2015 accounts Annual Accounts 7 Buy now
22 May 2015 annual-return Annual Return 3 Buy now
22 May 2015 officers Change of particulars for director (Mr Richard Phillips) 2 Buy now
22 May 2015 officers Change of particulars for secretary (Mr Richard Phillips) 1 Buy now
16 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Dec 2014 accounts Annual Accounts 6 Buy now
20 Jun 2014 annual-return Annual Return 4 Buy now
30 Dec 2013 accounts Annual Accounts 7 Buy now
23 May 2013 annual-return Annual Return 4 Buy now
08 Oct 2012 accounts Annual Accounts 8 Buy now
18 Jun 2012 annual-return Annual Return 4 Buy now
18 Jun 2012 officers Termination of appointment of director (Elena Newley) 1 Buy now
24 Dec 2011 accounts Annual Accounts 8 Buy now
26 May 2011 annual-return Annual Return 5 Buy now
08 Dec 2010 accounts Annual Accounts 4 Buy now
10 Jun 2010 annual-return Annual Return 5 Buy now
10 Jun 2010 officers Change of particulars for secretary (Richard Phillips) 1 Buy now
10 Jun 2010 officers Change of particulars for director (Elena Newley) 2 Buy now
10 Jun 2010 officers Change of particulars for director (Richard Phillips) 2 Buy now
16 Feb 2010 accounts Annual Accounts 2 Buy now
28 May 2009 annual-return Return made up to 20/05/09; full list of members 4 Buy now
01 Sep 2008 accounts Annual Accounts 4 Buy now
30 Jul 2008 annual-return Return made up to 20/05/08; full list of members 4 Buy now
08 Nov 2007 accounts Annual Accounts 3 Buy now
23 May 2007 annual-return Return made up to 20/05/07; full list of members 2 Buy now
21 May 2007 officers New secretary appointed;new director appointed 4 Buy now
21 May 2007 officers Secretary resigned 2 Buy now
31 Jan 2007 accounts Annual Accounts 2 Buy now
25 Sep 2006 accounts Accounting reference date shortened from 31/05/06 to 31/03/06 1 Buy now
25 May 2006 annual-return Return made up to 20/05/06; full list of members 6 Buy now
21 Mar 2006 officers Director resigned 1 Buy now
21 Mar 2006 officers New director appointed 2 Buy now
21 Mar 2006 officers New secretary appointed 2 Buy now
21 Mar 2006 officers Secretary resigned 1 Buy now
10 Nov 2005 officers Director's particulars changed 1 Buy now
10 Nov 2005 address Registered office changed on 10/11/05 from: 2 connaught gardens berkhamsted hertfordshire HP4 1SF 1 Buy now
10 Nov 2005 officers Secretary's particulars changed 1 Buy now
18 Oct 2005 capital Ad 28/09/05--------- £ si 2@1=2 £ ic 2/4 2 Buy now
18 Oct 2005 officers New director appointed 2 Buy now
18 Oct 2005 officers New secretary appointed 2 Buy now
28 Sep 2005 address Registered office changed on 28/09/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH 1 Buy now
28 Sep 2005 officers Director resigned 1 Buy now
28 Sep 2005 officers Secretary resigned 1 Buy now
20 May 2005 incorporation Incorporation Company 13 Buy now